Leicester Trustee Services Limited, a registered company, was launched on 14 May 2002. 9429036568864 is the NZ business number it was issued. This company has been supervised by 5 directors: Grant John Stewart - an active director whose contract began on 01 Feb 2009,
David Wayne Mcnab - an inactive director whose contract began on 14 May 2002 and was terminated on 20 May 2014,
Irwin Fowlds Horrocks - an inactive director whose contract began on 14 May 2002 and was terminated on 20 May 2014,
Glenis Anne Mcnab - an inactive director whose contract began on 07 Aug 2008 and was terminated on 20 May 2014,
Terry Gerard Spekreijse - an inactive director whose contract began on 14 May 2002 and was terminated on 13 Oct 2003.
Updated on 02 Apr 2024, our database contains detailed information about 1 address: 836 Colombo Street, Christchurch Central, 8013 (type: registered, service).
Leicester Trustee Services Limited had been using 7 Sedgemoor Close, Burwood, Christchurch as their physical address until 17 Jun 2021.
One entity owns all company shares (exactly 300 shares) - Stewart, Grant John - located at 8013, Marshland, Christchurch.
Previous addresses
Address #1: 7 Sedgemoor Close, Burwood, Christchurch, 8083 New Zealand
Physical & registered address used from 08 Jul 2019 to 17 Jun 2021
Address #2: 34 Birmingham Drive, Middleton, Christchurch, 8024 New Zealand
Registered & physical address used from 04 Jul 2019 to 08 Jul 2019
Address #3: 151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 27 Apr 2015 to 04 Jul 2019
Address #4: Deloitte 50 Hazeldean Road, Addington, Christchurch, 8011 New Zealand
Registered & physical address used from 29 May 2014 to 27 Apr 2015
Address #5: 1st Floor, 40 Durham Street South, Christchurch, 8023 New Zealand
Physical & registered address used from 13 Jul 2011 to 29 May 2014
Address #6: 1st Floor, 291 Madras Street, Christchurch New Zealand
Registered address used from 17 Oct 2003 to 13 Jul 2011
Address #7: 1st Floor, 291 Madras Street, Christchurch New Zealand
Physical address used from 16 Oct 2003 to 13 Jul 2011
Address #8: 291 Madras Street, Christchurch
Physical address used from 14 May 2002 to 16 Oct 2003
Address #9: 291 Madras Street, Christchurch
Registered address used from 14 May 2002 to 17 Oct 2003
Basic Financial info
Total number of Shares: 300
Annual return filing month: June
Annual return last filed: 26 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 300 | |||
Individual | Stewart, Grant John |
Marshland Christchurch 8083 New Zealand |
20 May 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Horrocks, Irwin Fowlds |
Cahsmere Christchurch |
14 May 2002 - 20 May 2014 |
Individual | Mcnab, David Wayne |
Ilam Christchurch |
14 May 2002 - 20 May 2014 |
Grant John Stewart - Director
Appointment date: 01 Feb 2009
Address: Marshland, Christchurch, 8083 New Zealand
Address used since 01 Jun 2022
Address: Burwood, Christchurch, 8083 New Zealand
Address used since 07 Jun 2016
David Wayne Mcnab - Director (Inactive)
Appointment date: 14 May 2002
Termination date: 20 May 2014
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 14 Jun 2010
Irwin Fowlds Horrocks - Director (Inactive)
Appointment date: 14 May 2002
Termination date: 20 May 2014
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 14 May 2002
Glenis Anne Mcnab - Director (Inactive)
Appointment date: 07 Aug 2008
Termination date: 20 May 2014
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 07 Aug 2008
Terry Gerard Spekreijse - Director (Inactive)
Appointment date: 14 May 2002
Termination date: 13 Oct 2003
Address: Rangiora,
Address used since 14 May 2002
Taitapu Partners Limited
151 Cambridge Terrace
Grove Management Services Limited
151 Cambridge Terrace
Simon Construction Limited
151 Cambridge Terrace
Decipher Hr Limited
151 Cambridge Terrace
Decipher Group Holdings Limited
151 Cambridge Terrace
Decipher Group Limited
151 Cambridge Terrace